Name: | LAUREL FOWLER INSURANCE BROKER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2009 (16 years ago) |
Entity Number: | 3783040 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 877 NOYES ROAD, ARROYO GRANDE, CA, United States, 93420 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAUREL A FOWLER | Chief Executive Officer | 877 NOYES ROAD, ARROYO GRANDE, CA, United States, 93420 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2013-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-06 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130830000855 | 2013-08-30 | CERTIFICATE OF CHANGE | 2013-08-30 |
130307007666 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
120913000641 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110405002068 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090306000530 | 2009-03-06 | APPLICATION OF AUTHORITY | 2009-03-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State